Company NameRead Homes Limited
Company StatusDissolved
Company Number06386369
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlex Read
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2014)
RoleProperty Developer
Correspondence Address5 Old Chamber
Spencer Lane
Hebden Bridge
West Yorkshire
HX7 6JG
Secretary NameMary Louise Tao
NationalityBritish
StatusClosed
Appointed24 January 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address5 Old Chamber
Spencer Lane
Hebden Bridge
West Yorkshire
HX7 6JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at 1Alex Read
50.00%
Ordinary
50 at 1Ms Mary Louise Tao
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2014Completion of winding up (1 page)
10 March 2014Completion of winding up (1 page)
17 June 2010Order of court to wind up (2 pages)
17 June 2010Order of court to wind up (2 pages)
16 June 2010Order of court - restore and wind up (2 pages)
16 June 2010Order of court - restore and wind up (2 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Return made up to 01/10/08; full list of members (3 pages)
27 August 2009Return made up to 01/10/08; full list of members (3 pages)
13 July 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
13 July 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Registered office changed on 24/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 January 2008Registered office changed on 24/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Secretary resigned (1 page)
1 October 2007Incorporation (16 pages)
1 October 2007Incorporation (16 pages)